CASC FITNESS LIMITED

Register to unlock more data on OkredoRegister

CASC FITNESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06573613

Incorporation date

22/04/2008

Size

Small

Contacts

Registered address

Registered address

14 Bonhill Street, London EC2A 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2008)
dot icon23/08/2024
Final Gazette dissolved following liquidation
dot icon23/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon27/04/2024
Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to 14 Bonhill Street London EC2A 4BX on 2024-04-27
dot icon29/06/2023
Liquidators' statement of receipts and payments to 2023-04-26
dot icon24/06/2022
Liquidators' statement of receipts and payments to 2022-04-26
dot icon28/08/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2021
Appointment of a voluntary liquidator
dot icon12/05/2021
Resolutions
dot icon12/05/2021
Statement of affairs
dot icon08/04/2021
Registered office address changed from 42 Queen Annes Gate London SW1H 9AP to Allan House 10 John Princes Street London W1G 0JW on 2021-04-08
dot icon03/04/2021
Accounts for a small company made up to 2020-06-30
dot icon04/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/07/2020
Accounts for a small company made up to 2019-06-30
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon04/04/2019
Accounts for a small company made up to 2018-06-30
dot icon19/02/2019
Second filing of Confirmation Statement dated 31/12/2018
dot icon30/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/05/2018
Auditor's resignation
dot icon18/01/2018
Accounts for a small company made up to 2017-06-30
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon08/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/01/2017
Accounts for a small company made up to 2016-06-30
dot icon10/05/2016
Accounts for a small company made up to 2015-06-30
dot icon12/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/06/2015
Accounts for a small company made up to 2014-06-30
dot icon11/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Registered office address changed from 5 Stanhope Gate 1St Floor London W1K 1AH United Kingdom to 42 Queen Annes Gate London SW1H 9AP on 2015-01-06
dot icon13/10/2014
Termination of appointment of Darran Green as a director on 2014-10-03
dot icon03/10/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon08/07/2014
Termination of appointment of Barclay Saastad as a director
dot icon08/07/2014
Appointment of Ms Carla Hanna as a director
dot icon08/05/2014
Auditor's resignation
dot icon03/04/2014
Registered office address changed from 8 - 9 Stratton Street London W1J 8LF on 2014-04-03
dot icon29/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/01/2013
Termination of appointment of Urban Velvet Design Limited as a secretary
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon22/05/2012
Full accounts made up to 2010-12-31
dot icon30/11/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon30/11/2011
Secretary's details changed for Urban Velvet Design Limited on 2011-11-30
dot icon04/11/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon26/09/2011
Director's details changed for Mr Barclay Saastad on 2011-09-26
dot icon26/09/2011
Director's details changed for Mr Darren Green on 2011-09-26
dot icon26/09/2011
Termination of appointment of Thomas Bolliger as a director
dot icon26/09/2011
Termination of appointment of Hohammed Al-Hamadi as a director
dot icon20/09/2011
Appointment of Mr Darren Green as a director
dot icon20/09/2011
Appointment of Mr Barclay Saastad as a director
dot icon11/07/2011
Full accounts made up to 2010-04-30
dot icon22/03/2011
Registered office address changed from Energie House Tongwell Street Fox Milne Milton Keynes Buckinghamshire MK15 0YA on 2011-03-22
dot icon15/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon16/11/2010
Termination of appointment of Giles Webber as a director
dot icon26/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon25/05/2010
Director's details changed for Hohammed Al-Hamadi on 2010-04-22
dot icon25/05/2010
Secretary's details changed for Urban Velvet Design Limited on 2010-04-22
dot icon24/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/05/2009
Return made up to 22/04/09; full list of members
dot icon22/04/2009
Registered office changed on 22/04/2009 from unit 2C hillgate place 18-20 balham hill london SW12 9ER
dot icon30/03/2009
Director appointed giles webber
dot icon12/03/2009
Accounting reference date shortened from 30/09/2009 to 30/04/2009
dot icon02/03/2009
Accounting reference date extended from 30/04/2009 to 30/09/2009
dot icon28/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/08/2008
Director appointed hohammed al-hamadi
dot icon06/08/2008
Registered office changed on 06/08/2008 from mitre house 160 aldersgate street london EC1A 4DD
dot icon04/08/2008
Appointment terminate, director and secretary mitre secretaries LIMITED logged form
dot icon01/08/2008
Appointment terminated director mitre directors LIMITED
dot icon01/08/2008
Secretary appointed urban velvet design LIMITED
dot icon01/08/2008
Director appointed dr thomas bolliger
dot icon29/07/2008
Certificate of change of name
dot icon18/07/2008
Certificate of change of name
dot icon22/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
31/12/2021
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Darran Jiy-Ming
Director
07/09/2011 - 03/10/2014
14
Hanna, Carla
Director
02/07/2014 - Present
4
Saastad, Barclay Joel
Director
07/09/2011 - 02/07/2014
6
Bolliger, Thomas Franz, Dr
Director
28/07/2008 - 23/09/2011
2
Webber, Giles Edward
Director
06/03/2009 - 05/11/2010
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASC FITNESS LIMITED

CASC FITNESS LIMITED is an(a) Dissolved company incorporated on 22/04/2008 with the registered office located at 14 Bonhill Street, London EC2A 4BX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASC FITNESS LIMITED?

toggle

CASC FITNESS LIMITED is currently Dissolved. It was registered on 22/04/2008 and dissolved on 23/08/2024.

Where is CASC FITNESS LIMITED located?

toggle

CASC FITNESS LIMITED is registered at 14 Bonhill Street, London EC2A 4BX.

What does CASC FITNESS LIMITED do?

toggle

CASC FITNESS LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for CASC FITNESS LIMITED?

toggle

The latest filing was on 23/08/2024: Final Gazette dissolved following liquidation.